|
|
29 Jan 2026
|
29 Jan 2026
Confirmation statement made on 7 January 2026 with no updates
|
|
|
09 Dec 2025
|
09 Dec 2025
Registered office address changed from 12 Conduit Street London W1S 2XH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 9 December 2025
|
|
|
03 Dec 2025
|
03 Dec 2025
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2025
|
10 Feb 2025
Confirmation statement made on 7 January 2025 with no updates
|
|
|
09 Feb 2024
|
09 Feb 2024
Confirmation statement made on 7 January 2024 with no updates
|
|
|
13 Feb 2023
|
13 Feb 2023
Confirmation statement made on 7 January 2023 with no updates
|
|
|
11 Jan 2023
|
11 Jan 2023
Director's details changed for Mr Robert Didier Francois Claude Balick on 9 September 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 7 January 2022 with no updates
|
|
|
07 Jan 2021
|
07 Jan 2021
Confirmation statement made on 7 January 2021 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 12 Conduit Street London W1S 2XH
|
|
|
25 Jan 2019
|
25 Jan 2019
Confirmation statement made on 23 January 2019 with updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 12 Conduit Street London W1S 2XH on 22 June 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Change of details for Baumont Real Estate Partners Limited as a person with significant control on 29 May 2018
|
|
|
09 May 2018
|
09 May 2018
Director's details changed for Mr Robert Didier Francois Claude Balick on 9 May 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Director's details changed for Mr Serge Phillippe Maurice Maton on 25 April 2018
|